THE PROPERTY PARTNERSHIP (EARLE DAVIDSON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-04-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ Scotland to 18 North Silver Street Aberdeen AB10 1JU on 2025-02-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

19/02/2419 February 2024 Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

22/02/2222 February 2022 Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

View Document

22/02/2222 February 2022 Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

11/11/1611 November 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE LIMITED

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 252 UNION STREET ABERDEEN AB10 1TN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

25/09/1225 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

13/04/1213 April 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

13/04/1213 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EARLE BLYTH DAVIDSON / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH JANE DAVIDSON / 29/03/2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

21/11/0921 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/0830 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTIC OF MORT/CHARGE *****

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

03/03/043 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company